UKBizDB.co.uk

HELLA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hella Limited. The company was founded 65 years ago and was given the registration number 00619585. The firm's registered office is in BANBURY. You can find them at Unit 6 E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, Oxfordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:HELLA LIMITED
Company Number:00619585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 6 E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, Oxfordshire, OX17 1LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL

Director03 May 2022Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director12 October 2015Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director01 June 2015Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL

Director01 December 2020Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Secretary29 February 2012Active
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU

Secretary01 January 2004Active
East Lodge, Moreton Morrell, CV35 9BX

Secretary-Active
Whittlebury House East, Church Way Whittlebury, Towcester, NN12 8XF

Director01 April 1995Active
Hawthorne House, Common Hill Cricklade, Swindon, SN6 6EZ

Director01 March 2003Active
Avenida De Los Artesanos, 24 Tres Cantos, Madrid, Spain, 28760

Director01 September 2015Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director29 February 2012Active
Hella Limited, Wildmere Road, Banbury, United Kingdom, OX16 3JU

Director01 March 2003Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director07 December 2012Active
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU

Director25 May 2010Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director15 April 2009Active
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU

Director01 January 2004Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL

Director01 December 2020Active
Unit 6 Appletree Industrial Estate, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director25 August 2015Active
4726 Bad Waldliesborn, Lambertring, Germany,

Director-Active
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU

Director31 August 2004Active
Stonehill, Balscote, Banbury, OX15 6JJ

Director-Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director01 January 2010Active
Unit 6 Appletree Industrial Estate, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director03 August 2015Active
East Lodge, Moreton Morrell, CV35 9BX

Director01 March 2003Active
The Old Cross, Cross Lane, Helmdon, NN13 5QL

Director01 March 2003Active
., Drosselvej 20, 5500 Middelfart, Denmark,

Director01 June 2003Active
34 Stroud Close, Banbury, OX16 3ZN

Director01 March 2003Active

People with Significant Control

Mr Neil Grant
Notified on:01 January 2020
Status:Active
Date of birth:June 1981
Nationality:British
Address:Unit 6, E P S Industrial Estate, Appletree Road, Banbury, OX17 1LL
Nature of control:
  • Significant influence or control
Mr Matthew James Edward Say
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Unit 6, E P S Industrial Estate, Appletree Road, Banbury, OX17 1LL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Change account reference date company current shortened.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.